MARKEN TIME CRITICAL EXPRESS LIMITED
Company number 04438909
- Company Overview for MARKEN TIME CRITICAL EXPRESS LIMITED (04438909)
- Filing history for MARKEN TIME CRITICAL EXPRESS LIMITED (04438909)
- People for MARKEN TIME CRITICAL EXPRESS LIMITED (04438909)
- Charges for MARKEN TIME CRITICAL EXPRESS LIMITED (04438909)
- Registers for MARKEN TIME CRITICAL EXPRESS LIMITED (04438909)
- More for MARKEN TIME CRITICAL EXPRESS LIMITED (04438909)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
23 May 2012 | AP01 | Appointment of Mr Christopher John O'connell as a director | |
05 Jan 2012 | AD01 | Registered office address changed from Unit 3 Hogarth Business Park Burlington Lane Chiswick London W4 2TX on 5 January 2012 | |
05 Jan 2012 | AP01 | Appointment of Mrs Marion Jacqueline Michelle Abascal as a director | |
05 Jan 2012 | TM01 | Termination of appointment of Lars Mcdonald as a director | |
13 Oct 2011 | AP01 | Appointment of Mr Wesley Potter Wheeler as a director | |
30 Sep 2011 | AA | Full accounts made up to 31 December 2010 | |
02 Jun 2011 | AR01 | Annual return made up to 4 May 2011 with full list of shareholders | |
02 Jun 2011 | AP01 | Appointment of Mr James David Bailey as a director | |
01 Jun 2011 | TM01 | Termination of appointment of Finian O'driscoll as a director | |
01 Jun 2011 | AP01 | Appointment of Mr Lars Tarquin Mcdonald as a director | |
01 Jun 2011 | TM01 | Termination of appointment of Simon Mueller as a director | |
01 Jun 2011 | TM02 | Termination of appointment of Simon Mueller as a secretary | |
28 Sep 2010 | AA | Full accounts made up to 31 December 2009 | |
14 Jul 2010 | TM01 | Termination of appointment of Bruce Craig as a director | |
26 May 2010 | CH01 | Director's details changed for Mr Bruce Timothy Craig on 19 January 2010 | |
26 May 2010 | CH01 | Director's details changed for Finian Noel O'driscoll on 19 January 2010 | |
21 May 2010 | AR01 | Annual return made up to 4 May 2010 with full list of shareholders | |
20 May 2010 | CH01 | Director's details changed for Mr Simon Mueller on 10 April 2010 | |
20 May 2010 | CH03 | Secretary's details changed for Mr Simon Mueller on 19 January 2010 | |
05 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
11 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
28 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 | |
28 Jan 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
28 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
19 Nov 2009 | AA | Full accounts made up to 31 December 2008 |